About

Registered Number: 03098106
Date of Incorporation: 04/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Selsdon Road Goods Yard, Selsdon Road, South Croydon, Surrey, CR2 0EA

 

Torch Scaffolding Ltd was founded on 04 September 1995 and are based in Surrey, it's status is listed as "Active". We don't currently know the number of employees at this company. The current directors of the company are Parrish, Nicholas John, Parrish, Nicholas John, Jennings, Kevin Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRISH, Nicholas John 04 September 1995 - 1
JENNINGS, Kevin Joseph 01 January 2012 06 January 2014 1
Secretary Name Appointed Resigned Total Appointments
PARRISH, Nicholas John 19 March 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 12 April 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 06 December 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 30 March 2017
MR04 - N/A 11 August 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 20 May 2015
CH01 - Change of particulars for director 13 May 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 19 March 2014
TM01 - Termination of appointment of director 21 January 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 19 March 2013
AD01 - Change of registered office address 27 September 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 22 March 2012
AP03 - Appointment of secretary 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
TM02 - Termination of appointment of secretary 22 March 2012
CH01 - Change of particulars for director 22 March 2012
AD01 - Change of registered office address 23 January 2012
AP01 - Appointment of director 04 January 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 09 June 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 14 July 2004
287 - Change in situation or address of Registered Office 28 June 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 06 July 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 24 June 2002
287 - Change in situation or address of Registered Office 12 March 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 23 October 2000
CERTNM - Change of name certificate 26 June 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 23 September 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 28 May 1997
225 - Change of Accounting Reference Date 31 January 1997
363s - Annual Return 15 January 1997
288 - N/A 08 September 1995
288 - N/A 08 September 1995
288 - N/A 08 September 1995
NEWINC - New incorporation documents 04 September 1995

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.